You are here: bizstats.co.uk > a-z index > 7 list > 70 list

700 Club DARLINGTON


700 Club started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03191544. The 700 Club company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Darlington at Roadway House. Postal code: DL1 5SZ.

At present there are 5 directors in the the firm, namely Christopher H., David A. and Sally H. and others. In addition one secretary - Sally H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

700 Club Address / Contact

Office Address Roadway House
Office Address2 Beaumont Street
Town Darlington
Post code DL1 5SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191544
Date of Incorporation Fri, 26th Apr 1996
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Christopher H.

Position: Director

Appointed: 20 September 2018

Sally H.

Position: Secretary

Appointed: 02 August 2018

David A.

Position: Director

Appointed: 27 November 2014

Sally H.

Position: Director

Appointed: 10 April 2014

Lily V.

Position: Director

Appointed: 01 April 2012

Susan W.

Position: Director

Appointed: 11 December 2011

Lesley E.

Position: Director

Appointed: 01 April 2012

Resigned: 21 September 2023

Yvonne B.

Position: Secretary

Appointed: 22 March 2011

Resigned: 02 August 2018

Tracy M.

Position: Secretary

Appointed: 06 September 2010

Resigned: 09 March 2011

Milly S.

Position: Director

Appointed: 20 November 2008

Resigned: 21 September 2023

Graham B.

Position: Director

Appointed: 20 November 2008

Resigned: 10 September 2012

Michael A.

Position: Director

Appointed: 20 November 2008

Resigned: 27 July 2017

Ira L.

Position: Secretary

Appointed: 15 November 2007

Resigned: 10 March 2010

George M.

Position: Director

Appointed: 15 November 2007

Resigned: 15 April 2014

Lynn I.

Position: Director

Appointed: 30 October 2007

Resigned: 20 November 2013

David R.

Position: Director

Appointed: 01 June 2005

Resigned: 01 June 2005

David R.

Position: Secretary

Appointed: 01 June 2005

Resigned: 15 November 2007

Kenneth P.

Position: Secretary

Appointed: 25 November 2003

Resigned: 31 May 2005

Norma T.

Position: Director

Appointed: 31 October 2003

Resigned: 01 March 2012

Raymond P.

Position: Secretary

Appointed: 18 March 2002

Resigned: 31 October 2003

David R.

Position: Director

Appointed: 26 April 1996

Resigned: 18 March 2002

Alan C.

Position: Director

Appointed: 26 April 1996

Resigned: 31 October 2003

John E.

Position: Director

Appointed: 26 April 1996

Resigned: 27 April 2011

Kenneth P.

Position: Director

Appointed: 26 April 1996

Resigned: 15 November 2007

David R.

Position: Secretary

Appointed: 26 April 1996

Resigned: 18 March 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, October 2023
Free Download (49 pages)

Company search

Advertisements